INTERNATIONAL POWER (GENCO) LIMITED

INTERNATIONAL POWER (GENCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERNATIONAL POWER (GENCO) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04995241
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL POWER (GENCO) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERNATIONAL POWER (GENCO) LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL POWER (GENCO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERNATIONAL POWER (GENCO) LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueNo

    What are the latest filings for INTERNATIONAL POWER (GENCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for International Power Consolidated Holdings Limited as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    Registered office address changed from Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Jul 14, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 07, 2025

    1 pagesAD01

    Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025

    1 pagesAD01

    Confirmation statement made on Dec 15, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Carlos Eduardo Da Silva Arenas on Sep 01, 2024

    2 pagesCH01

    Director's details changed for Miya-Claire Paolucci on Aug 07, 2024

    2 pagesCH01

    Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Robert John Wells as a director on Jul 12, 2024

    1 pagesTM01

    Statement of capital on Jul 03, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 10/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Appointment of Mr Robert John Wells as a director on Apr 06, 2022

    2 pagesAP01

    Termination of appointment of David George Alcock as a director on Jan 31, 2022

    1 pagesTM01

    Who are the officers of INTERNATIONAL POWER (GENCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Neil
    1 Oxford St
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    Secretary
    1 Oxford St
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    286113380001
    DA SILVA ARENAS, Carlos Eduardo
    1 Oxford St
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    Director
    1 Oxford St
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    EnglandPortugueseDirector325182030002
    PAOLUCCI, Miya-Claire
    1 Oxford St
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    Director
    1 Oxford St
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    EnglandFrenchDirector321220040002
    GIBSON, Carolyn Ann
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British147823970001
    GREGORY, Sarah Jane
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    232671810001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SIMPSON, Roger Derek
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    159904750001
    SMITH, Carolyn
    49 Northlands Avenue
    BR6 9LU Orpington
    Kent
    Secretary
    49 Northlands Avenue
    BR6 9LU Orpington
    Kent
    British79511020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, David George
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritishDirector122889210001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritishAccountant72637920001
    DE BUYSERIE, Hendrik
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomBelgianExecutive Vice President, Human Resources179483220002
    DIBBLE, Kevin Adrian
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    United KingdomBritishDirector152085010001
    GREGORY, Sarah Jane
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    EnglandBritishSolicitor182169520001
    GUIOLLOT, Pierre Jean Bernard
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomFrenchFinance Director178422630002
    IRVINE, Iain Malcolm
    25 Cooper Road
    BS9 3QZ Bristol
    Director
    25 Cooper Road
    BS9 3QZ Bristol
    BritishChartered Secretary638250006
    MINGHAM, Sarah Frances Fleure
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    FranceBritishDirector280451580001
    PEETERS, Geert Herman August
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    FranceBelgianDirector169228460001
    PINNELL, Simon David
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    EnglandBritishAccountant166336510001
    POLLINS, Andrew Martin
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritishDirector268612910001
    RAMSEY, Andrew Stephen James
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomBritishSolicitor89659670002
    RICHELLE, Guy Marie Numa Joseph Ghislain
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomBelgianDirector157773170002
    RILEY, Stephen, Dr
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishRegional Director94736490005
    SANDHU, Jaideep Singh
    25 Canada Square
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United KingdomIndianDirector194756700002
    WELLS, Robert John
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Director
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    EnglandBritishDirector241989330001
    WILLIAMSON, Mark David
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritishChief Financial Officer50785820025
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INTERNATIONAL POWER (GENCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Floor 4
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Sharesq
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05894291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERNATIONAL POWER (GENCO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2025Commencement of winding up
    Jul 01, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0